logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Taisheng Lin

    Related profiles found in government register
  • Mr Taisheng Lin
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Pall Mall, Chorley, Lancashire, PR7 2LB, United Kingdom

      IIF 1
  • Lin, Taisheng
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Pall Mall, Chorley, Lancashire, PR7 2LB, United Kingdom

      IIF 2
  • Mr Zhunan Lai
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Lai, Zhunan
    Chinese director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Ouyang, Ling
    Chinese born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 5
  • Mrs Na Li
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 6
  • Ms Na Li
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 7
  • Ms Na Li
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.79, Natural Village, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 8
    • No.79, Zirancun, Shangcun, Tangshe Village, Anji County, Zhejiang, 000000, China

      IIF 9
    • No.79, Zirancun, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 10
    • No.79, Zirancun, Shangcun, Tangshecun, Hanghe Town, Anjie County, Zhejiang, 000000, China

      IIF 11
    • No. 79, Natural Village, Shangcun, Tangshe Village, Hangai Town, Anji County, Zhejiang, 313300, China

      IIF 12
  • Na Li
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.79,ziran Village, Shang Village, Tangshe Village, Hanghe Town, Anji County, Zhejiang, China

      IIF 13
  • Ou, Yangling
    Chinese director born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 14
  • Yangling Ou
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 15
  • Li, Na
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13 Frederick Hawkes Gardens, Chelmsford, CM1 6BT, England

      IIF 16
    • 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 17 IIF 18
  • Ling Ouyang
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Roadr, London, E16 1AH, United Kingdom

      IIF 19
  • Li, Na
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.79, Natural Village, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 20
    • 5015, East Shennan Rd., Shenzhen, 501800, China

      IIF 21
    • No. 79, Natural Village, Shangcun, Tangshe Village, Hangai Town, Anji County, Zhejiang, 313300, China

      IIF 22
  • Li, Na
    Chinese director born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.79, Zirancun, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 23 IIF 24
    • No.79,ziran Village, Shang Village, Tangshe Village, Hanghe Town, Anji County, Zhejiang, China

      IIF 25
    • No.79, Zirancun, Shangcun, Tangshecun, Hanghe Town, Anjie County, Zhejiang, 000000, China

      IIF 26
  • Da Silva, Isabel Juliana
    Portuguese nurse born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gardiner Way, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 27
  • Da Silva, Isabel Juliana
    Portugueese registered nurse born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ockelford Avenue, Chelmsford, Essex, CM1 2AP, England

      IIF 28
  • Mrs Isabel Juliana Da Silva
    Portuguese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gardiner Way, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 29
  • Correia Da Silva, Isabel Juliana
    Portuguese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gardiner Way, Chelmsford, CM1 6BS, United Kingdom

      IIF 30
    • 5, Gardiner Way, Chelmsford, Essex, CM1 6BS, United Kingdom

      IIF 31
    • 5, Gardiner Way, Springfield, Chelmsford, Essex, CM1 6BS, United Kingdom

      IIF 32
  • Correia Da Silva, Isabel Juliana
    Portuguese staff nurse born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Woodlands Way, Broomfield, Chelmsford, Essex, CM1 7TD

      IIF 33
  • Mrs Isabel Juliana Correia Da Silva
    Portuguese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ockelford Avenue, Chelmsford, Essex, CM1 2AP

      IIF 34
    • 5, Gardiner Way, Chelmsford, CM1 6BS, United Kingdom

      IIF 35
    • 5, Gardiner Way, Chelmsford, Essex, CM1 6BS, United Kingdom

      IIF 36
    • 5, Gardiner Way, Springfield, Chelmsford, Essex, CM1 6BS, United Kingdom

      IIF 37
  • Ouyang, Ling

    Registered addresses and corresponding companies
    • 12060494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Correia Da Silva, Isabel Juliana

    Registered addresses and corresponding companies
    • 23, Woodlands Way, Broomfield, Chelmsford, Essex, CM1 7TD

      IIF 39
  • Da Silva, Isabel Juliana
    Portuguese born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Floor, 1 Russell Way, Chelmsford, Essex, CM1 3AA, England

      IIF 40
    • 5, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 41 IIF 42 IIF 43
  • Mrs Isabel Juliana Da Silva
    Portuguese born in January 1984

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    ASPIRING RESIDENTIAL HOMES LTD
    16697697
    5 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    BEC ELECTRONIC LTD
    16659412
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 21 - Director → ME
  • 3
    BELYOM HOMES LTD
    14289095
    5 Gardiner Way, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHINA HK INTERNATIONAL LOGISTICS CO., LIMITED
    13493394
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    GOSHEN SUPPORT SERVICES
    13909453
    5 Gardiner Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control OE
  • 6
    ISA.CONNECT CIC
    16139983
    5 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2024-12-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    J & L CAMBRIDGE LIMITED
    16134303
    70 Drake Road, Chafford Hundred, Grays, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    KEEP INVESTMENTS LIMITED
    14190793
    13 Frederick Hawkes Gardens, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2022-06-23 ~ now
    IIF 16 - Director → ME
  • 9
    LEENA TRADING CO., LIMITED
    11059030 12385542
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    LEENA TRADING CO., LIMITED
    12385542 11059030
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    LIN 888 LTD
    14330088
    120 Pall Mall, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2022-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    MASNAC INTERNATIONAL LIMITED
    12740347
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    MORE ABOUT LIFE
    08587832
    23 Woodlands Way, Broomfield, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 33 - Director → ME
    2013-06-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    NANYUE INVESTMENTS LTD
    11540467
    28 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    NINE ELECTRIC DEVELOPMENT CO., LTD.
    13626901
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2021-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    REDEEMED CHRISTIAN CHURCH OF GOD POWER OF JEHOVAH ESSEX
    09782218
    Gbenga Awopetu, 1 Floor, 1 Russell Way, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    2021-12-10 ~ now
    IIF 40 - Director → ME
  • 17
    SUNFIRE INTERNATIONAL LIMITED
    12686058
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    SWIFT INTERNATIONAL CO., LTD
    12079219
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    WAKA LOUNGE LTD
    16408048
    10b Broomfield Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WISDOM CARE ESSEX LIMITED
    08776905
    38 Ockelford Avenue, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    WOMEN CONNECT CIC
    13920103 11337704
    5 Gardiner Way, Springfield, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 22
    WOMEN CONNECT LIMITED
    11337704 13920103
    5 Gardiner Way Gardiner Way, Springfield, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    YIWU JUGUAN JEWELRY CO., LTD
    12060494
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2019-06-19 ~ 2019-07-17
    IIF 14 - Director → ME
    2019-07-17 ~ now
    IIF 5 - Director → ME
    2023-06-29 ~ 2024-07-09
    IIF 38 - Secretary → ME
    Person with significant control
    2019-06-19 ~ 2019-07-17
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2019-07-17 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.